FIRST LANCASTER BANCSHARES INC
DEF 14A, 2000-09-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: DOMINI INSTITUTIONAL TRUST, NSAR-B, EX-27, 2000-09-29
Next: MEYERS INVESTMENT TRUST, 497J, 2000-09-29




                            SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                        FIRST LANCASTER BANCSHARES, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment  of Filing Fee (Check the appropriate box):
[x]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     1.  Title of each class of securities to which transaction applies:

         -----------------------------------------------------------------------

      2. Aggregate number of securities to which transaction applies:

         -----------------------------------------------------------------------

      3. Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

         -----------------------------------------------------------------------

      4. Proposed maximum aggregate value of transaction:

         -----------------------------------------------------------------------

      5. Total fee paid:

         -----------------------------------------------------------------------

[ ] Fee paid previously with preliminary materials:
[ ] Check box if any part of the fee is offset as provided  by Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the offsetting fee was
    paid  previously.  Identify the previous filing by registration  statement
    number, or the Form or Schedule and the date of its filing.

      1. Amount Previously Paid:

         -----------------------------------------------------------------------

      2. Form, Schedule or Registration Statement No.:

         -----------------------------------------------------------------------

      3. Filing Party:

         -----------------------------------------------------------------------

      4. Date Filed:

         -----------------------------------------------------------------------


<PAGE>



                        FIRST LANCASTER BANCSHARES, INC.
                              208 LEXINGTON STREET
                               LANCASTER, KENTUCKY




                               September 29, 2000




Dear Stockholder:

         We invite  you to attend the annual  meeting of  stockholders  of First
Lancaster  Bancshares,  Inc. to be held at First Lancaster Federal Savings Bank,
208 Lexington Street,  Lancaster,  Kentucky on Monday,  October 30, 2000 at 4:00
p.m.

         The  accompanying  notice  and  proxy  statement  describe  the  formal
business to be  transacted  at the  meeting.  During the  meeting,  we will also
report  on the  operations  of the  Company's  wholly  owned  subsidiary,  First
Lancaster  Federal  Savings Bank.  Directors and officers of the Company will be
present to respond to any questions the stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ACCOMPANYING  FORM OF PROXY AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY
PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is  important,  regardless of the
number of shares you own.  This will not  prevent  you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.

                                    Sincerely,

                                    /s/ Virginia R.S. Stump

                                    Virginia R.S. Stump
                                    President

<PAGE>


--------------------------------------------------------------------------------
                        FIRST LANCASTER BANCSHARES, INC.
                              208 LEXINGTON STREET
                         LANCASTER, KENTUCKY 40444-1131
                                 (606) 792-3368

--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 30, 2000
--------------------------------------------------------------------------------


     NOTICE IS HEREBY GIVEN that the annual meeting of stockholders (the "Annual
Meeting") of First  Lancaster  Bancshares,  Inc. (the "Company") will be held at
First Lancaster Federal Savings Bank, 208 Lexington Street, Lancaster,  Kentucky
on Monday, October 30, 2000 at 4:00 p.m.

     A Proxy  Statement and form of proxy for the Annual Meeting  accompany this
notice.

     The Annual Meeting is for the purpose of considering and acting upon:

     1.   The election of three directors of the Company; and

     2.   The  transaction of such other matters as may properly come before the
          Annual Meeting or any adjournments thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the close of business on  September  22, 2000 are the  stockholders
entitled to vote at the Annual Meeting and any adjournments thereof.

     You are requested to fill in and sign the accompanying  form of proxy which
is  solicited  by  the  Board  of  Directors  and to  mail  it  promptly  in the
accompanying  envelope. The proxy will not be used if you attend and vote at the
Annual Meeting in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ Kathy G. Johnica

                                    KATHY G. JOHNICA
                                    SECRETARY

Lancaster, Kentucky
September 29, 2000


--------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.  THE ACCOMPANYING FORM
OF PROXY IS ACCOMPANIED BY A SELF-ADDRESSED  ENVELOPE FOR YOUR  CONVENIENCE.  NO
POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
--------------------------------------------------------------------------------




<PAGE>


--------------------------------------------------------------------------------

                                 PROXY STATEMENT
                                       OF
                        FIRST LANCASTER BANCSHARES, INC.
                              208 LEXINGTON STREET
                         LANCASTER, KENTUCKY 40444-1131

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 30, 2000
--------------------------------------------------------------------------------



--------------------------------------------------------------------------------
                                     GENERAL
--------------------------------------------------------------------------------

         This proxy statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of First  Lancaster  Bancshares,  Inc. (the
"Company")  to be  used at the  annual  meeting  of  stockholders  (the  "Annual
Meeting")  which  will be held at First  Lancaster  Federal  Savings  Bank,  208
Lexington Street,  Lancaster,  Kentucky on Monday, October 30, 2000 at 4:00 p.m.
This proxy  statement  and the  accompanying  notice and form of proxy are being
first mailed to stockholders on or about September 29, 2000.

--------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
--------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written notice to Kathy G. Johnica,  Secretary of the Company, at the
address  shown above,  by filing a later dated proxy prior to a vote being taken
on a  particular  proposal  at the  Annual  Meeting or by  attending  the Annual
Meeting  and voting in  person.  The  presence  of a  stockholder  at the Annual
Meeting will not in itself revoke such stockholder's proxy.

         Proxies  solicited  by the Board of  Directors  of the Company  will be
voted in accordance with the directions given therein. WHERE NO INSTRUCTIONS ARE
INDICATED, PROXIES WILL BE VOTED FOR THE NOMINEES FOR DIRECTORS SET FORTH BELOW.
The proxy confers  discretionary  authority on the persons named therein to vote
with  respect to the  election of any person as a director  where the nominee is
unable to serve or for good cause will not serve,  and  matters  incident to the
conduct of the Annual Meeting.  If any other business is presented at the Annual
Meeting,  proxies will be voted by those named  therein in  accordance  with the
determination  of a  majority  of the  Board of  Directors.  Proxies  marked  as
abstentions  will not be counted as votes  cast.  In  addition,  shares  held in
street name which have been  designated  by brokers on proxies as not voted will
not be  counted  as votes  cast.  Proxies  marked  as  abstentions  or as broker
non-votes,   however,  will  be  treated  as  shares  present  for  purposes  of
determining whether a quorum is present.

--------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
--------------------------------------------------------------------------------

         The securities  entitled to vote at the Annual  Meeting  consist of the
Company's  common  stock,  $.01  par  value  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business on  September  22, 2000 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. At the Record Date,  the Company had 840,328 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Annual Meeting.



<PAGE>
         Persons  and groups  beneficially  owning in excess of 5% of the Common
Stock are required to file certain reports regarding such ownership  pursuant to
the  Securities  Exchange Act of 1934,  as amended  (the  "Exchange  Act").  The
following  table sets forth,  as of the Record Date,  certain  information as to
persons  believed  by  management  to  beneficially  own in  excess of 5% of the
Company's Common Stock.
<TABLE>
<CAPTION>

                                                        Amount and                Percent of
                 `                                       Nature of                 Shares of
Name and Address                                         Beneficial                Common Stock
of Beneficial Owner                                     Ownership (1)              Outstanding
---------------------------                             -------------              -------------

<S>                                                        <C>                         <C>
First Lancaster Bancshares, Inc.                           76,091 (2)                  9.1%
Employee Stock Ownership Plan ("ESOP")
208 Lexington Street
Lancaster, Kentucky  40444

Tony A. Merida                                             54,990 (3)                  6.5
100 Clubhouse Drive
Nicholasville, Kentucky  40356
<FN>
____________
(1)      In  accordance  with Rule 13d-3 under the  Securities  Exchange  Act of
         1934,  as amended (the  "Exchange  Act"),  a person is deemed to be the
         beneficial  owner,  for purposes of this table, of any shares of Common
         Stock  if he or she has or  shares  voting  or  investment  power  with
         respect  to such  Common  Stock  or has a right to  acquire  beneficial
         ownership at any time within 60 days from  September  22, 2000. As used
         herein,  "voting  power" is the power to vote or direct  the  voting of
         shares  and  "investment  power" is the power to  dispose or direct the
         disposition of shares.
(2)      These shares are held in a suspense account for future allocation among
         participating  employees  as the loan used to  purchase  the  shares is
         repaid. The ESOP trustees,  currently Directors Gay, Sutton and Zanone,
         vote all  allocated  shares  in  accordance  with  instructions  of the
         participants.  Unallocated  shares and shares for which no instructions
         have been  received are voted by the ESOP trustees in the same ratio as
         participants  direct the voting of allocated  shares or, in the absence
         of such direction, in the ESOP trustees' best judgment. As of September
         22, 2000, 30,408 shares had been allocated.
(3)      The amount shown  includes  14,382  shares which may be acquired by Mr.
         Merida upon the exercise of options  exercisable  within 60 days of the
         Record Date.  The amount shown also includes  6,357 shares owned by the
         ESOP trust and allocated to Mr.  Merida's  account.  Shares held by the
         ESOP trust and allocated to the accounts of  participants  are voted in
         accordance with the participants'  instructions.  The amount shown does
         not include  3,837  shares of  restricted  Common Stock which have been
         awarded to Mr. Merida under the Company's  Management  Recognition Plan
         ("MRP"), but which have not vested.
</FN>
</TABLE>


--------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

GENERAL

         The Company's Board of Directors consists of seven members.  During the
year ended June 30,  2000,  Ms. Jane G.  Simpson  retired as a director  and was
named  Director  Emeritus.  In  connection  with her  resignation,  the Board of
Directors  amended the Company's  Bylaws to reduce the number of directors  from
eight to  seven.  The  Company's  Certificate  of  Incorporation  requires  that
directors be divided into three classes,  as nearly equal in number as possible,
with  approximately  one-third of the directors elected each year. At the Annual
Meeting,  three directors will be elected for a term expiring at the 2003 Annual
Meeting. The Board of Directors has nominated Tony A. Merida, Jack C. Zanone and
Phyllis G. Swaffar to serve as directors for a three-year  period.  All nominees
are currently members of the Board.  Under the Company's  Bylaws,  directors are
elected  by a  plurality  of the votes  cast at a  meeting  at which a quorum is
present.

         It is intended that the persons  named in the proxies  solicited by the
Board of  Directors  will vote for the  election of the named  nominees.  If any
nominee is unable to serve, the shares  represented by all valid proxies will


                                       2
<PAGE>

be voted for the  election  of such  substitute  as the Board of  Directors  may
recommend or the size of the Board may be reduced to eliminate  the vacancy.  At
this time,  the Board knows of no reason why any nominee might be unavailable to
serve.

         The  following  table sets forth,  for each  nominee for  director  and
continuing  director of the  Company,  his or her age,  the year he or she first
became a director First Lancaster  Federal  Savings Bank (the "Bank"),  which is
the Company's principal operating  subsidiary,  and the expiration of his or her
term as a director.  All such  persons  were  appointed  as directors in 1996 in
connection with the  incorporation  and organization of the Company,  except for
Phyllis G. Swaffar and Jerry  Purcell,  who were  appointed  in July 1999.  Each
director of the Company also is a member of the Board of Directors of the Bank.
<TABLE>
<CAPTION>

                                                              Year First
                                           Age at             Elected as           Current
                                          June 30,            Director of           Term
              Name                          2000               the Bank           to Expire
              ----                          ----               --------           ---------

                                        BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003

        <S>                                  <C>                 <C>                <C>
        Tony A. Merida                       42                  1991               2000
        Jack C. Zanone                       79                  1978               2000
        Phyllis G. Swaffar                   63                  1999               2000

                         DIRECTORS CONTINUING IN OFFICE

        David W. Gay                         62                  1992               2001
        Jerry Purcell                        50                  1999               2001
        Virginia R.S. Stump                  45                  1983               2002
        Ronald L. Sutton                     54                  1992               2002
</TABLE>

     Set forth below is information  concerning the Company's directors.  Unless
otherwise stated,  all directors have held the positions  indicated for at least
the past five years.

     TONY A. MERIDA is Executive Vice President of the Bank, a position in which
he has  served  since  February  1995,  and has  been a member  of the  Board of
Directors  since  1991.  Mr.  Merida also is  Executive  Vice  President  of the
Company.  Mr.  Merida  joined the Bank in 1980 and served as the  Secretary  and
Treasurer  of the Bank  from  1985 to 1995.  Mr.  Merida  serves on the Board of
Directors of the Heritage  Hospice  Association and on the Board of Directors of
the Institute of Financial Education.

     JACK C. ZANONE has been retired since 1997.  From 1978 to 1997,  Mr. Zanone
was a  self-employed  residential  appraiser.  Prior to  1978,  Mr.  Zanone  was
co-owner of the Lancaster  Department Store for over thirty years. He previously
served on the Garrard  County  Industrial  Board and the Lancaster City Council.
Mr. Zanone is an elder of the Lancaster Christian Church.

     PHYLLIS G.  SWAFFAR  has been  self-employed  preparing  income tax returns
since her retirement in 1991. Ms.  Swaffar taught  mathematics  for 17 years and
was a high school guidance counselor for the Garrard County School System for 10
years.  She has a Bachelor  of Science  degree with  majors in  mathematics  and
business  and a Masters  degree in  secondary  school  counseling  from  Eastern
Kentucky  University.  Ms. Swaffar has served on First Lancaster Federal Savings
Bank's scholarship committee since its inception in 1994.

                                       3
<PAGE>


     DAVID  W.  GAY  retired  in  1998.  From  1993  to  1998,  Mr.  Gay  was  a
self-employed  residential  property appraiser  certified by the Commonwealth of
Kentucky.  From 1992 to 1993,  Mr. Gay was a systems  analyst  with  Lexmark,  a
manufacturer of printers and printer supplies.  Mr. Gay retired in 1991 from IBM
Corporation  after 35 years of employment and last served as a systems  analyst.
Mr. Gay is currently  serving on the Ethics  Committee for the City of Lancaster
and is the chairman of the Garrard County Extension Office Relocation Committee.
He has also served as the past president of the Dix River Country Club.

         JERRY PURCELL has been the proprietor of the Convenient Food Mart/Dairy
Mart in Lancaster, Kentucky for 25 years and has been named Gasoline Operator of
the Year twice.  Prior to opening his store in 1976, Mr. Purcell  graduated from
Eastern  Kentucky  University  and taught  school for three  years in  Jefferson
County, Kentucky. Mr. Purcell has previously been involved with the Lion's Club,
Odd Fellows and served on the Garrard County Fair Board of Directors.

     VIRGINIA R.S. STUMP is President and Chief Executive Officer of the Bank, a
position in which she has served since 1985,  and has been a member of the Board
of Directors  since 1983 and Chairman of the Board since 1993. Ms. Stump also is
Chairman of the Board of Directors, President and Chief Executive Officer of the
Company.  Ms. Stump  joined the Bank in 1973 and,  prior to assuming her current
position,  served as Secretary/Treasurer of the Bank from 1980 to 1985. Prior to
1980, Ms. Stump served in various other positions in the Bank. Ms. Stump is also
an owner in Garrard County's Bestway,  a small  family-owned  shop. Ms. Stump is
currently a member of the Garrard County Community Education Board.

         RONALD L. SUTTON has practiced as a pharmacist  since 1968 and has been
employed in such  capacity by Ephraim  McDowell  Regional  Medical  Center since
1996. He is a member of the Garrard County Health  Department Board. In addition
to serving as a pharmacist, he owns a farm in Garrard County.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The Boards of  Directors  of the Company and the Bank meet  monthly and
may have additional  special meetings.  During the year ended June 30, 2000, the
Board of  Directors  of the Company met six times and the Board of  Directors of
the Bank met 12 times.  No director of the  Company or the Bank  attended  fewer
than 75% in the aggregate of the total number of Board  meetings held during the
year ended June 30, 2000 and the total number of meetings  held by committees on
which he or she served  during such fiscal  year.  The Bank's Board of Directors
has standing Audit, Compensation, Asset/Liability Management and Loan Review and
Delinquency Committees.

         The Board of  Directors'  Audit  Committee  consists of Directors  Gay,
Purcell and Sutton.  The Audit Committee  examines and approves the audit report
prepared by the  independent  auditors of the Bank,  reviews and  recommends the
independent  auditors  to be engaged by the Bank,  reviews  the  internal  audit
function and internal  accounting  controls and reviews and approves conflict of
interest and audit policies. The Audit Committee met eight times during the year
ended June 30, 2000.

         The Company's full Board of Directors acts as Nominating  Committee and
is responsible for considering potential nominees to the Board of Directors. The
Company's Board of Directors met once as a Nominating  Committee during the year
ended  June  30,  2000.  In  its  deliberations,  the  Board,  functioning  as a
nominating  committee,  considers  the  candidate's  knowledge  of  the  banking
business and  involvement  in community,  business and civic  affairs,  and also
considers whether the candidate would provide for adequate representation of its
market  area.  The  Nominating   Committee  does  not  evaluate  nominations  by
shareholders.  The Company's Articles of Incorporation set forth procedures that
must be followed by stockholders  seeking to make nominations for directors.  In
order for a stockholder of the Company to make any  nominations,  he or she must
give written notice thereof to the Secretary of the Company not less than thirty
days nor more than sixty days prior to the date of any such  meeting;  provided,
however,  that if less  than  forty  days'  notice  of the  meeting  is given to
stockholders,  such written notice shall be delivered or mailed,  as prescribed,
to the  Secretary  of the  Company  not later than the close of  business on the
tenth  day  following  the day on which  notice  of the  meeting  was  mailed to
stockholders.   Each  such  notice  given  by  a  stockholder  with  respect  to
nominations  for the  election of  directors  must set forth (i) the name,

                                       4
<PAGE>
age, business address and, if known,  residence address of each nominee proposed
in such  notice;  (ii) the  principal  occupation  or  employment  of each  such
nominee;  and (iii) the  number  of  shares  of stock of the  Company  which are
beneficially  owned by each such nominee.  In addition,  the stockholder  making
such nomination must promptly provide any other information reasonably requested
by the Company.

         The Compensation  Committee consists of Directors Gay, Sutton,  Swaffar
and Purcell. The Compensation  Committee evaluates the compensation and benefits
of the directors,  officers and employees,  recommends changes, and monitors and
evaluates  employee   performance.   The  Compensation   Committee  reports  its
evaluations  and  findings to the full Board of Directors  and all  compensation
decisions are ratified by the full Board of Directors. Directors of the Bank who
also are  officers of the Bank  abstain  from  discussion  and voting on matters
affecting their  compensation.  The Compensation  Committee met two times during
the fiscal year ended June 30, 2000.

EXECUTIVE COMPENSATION

         The following  table sets forth the cash and noncash  compensation  for
the fiscal years indicated awarded to or earned by the Chief Executive  Officer.
No executive  officer of the Company earned salary and bonus in fiscal year 2000
exceeding  $100,000 for services  rendered in all  capacities to the Company and
the Bank.
<TABLE>
<CAPTION>
                                                                                      Long-Term Compensation
                                                                                     ---------------------------
                                                                                              Awards
                                                     Annual Compensation             --------------------------
                                            ---------------------------------------    Restricted       Securities
                                 Fiscal                              Other Annual       Stock        Underlying      All Other
Name                             Year       Salary       Bonus      Compensation(1)  Awards (2)      Options(#)    Compensation
----                             ----       ------       -----      ---------------  ----------      ----------    ------------

<S>                              <C>       <C>         <C>                 <C>           <C>            <C>        <C>
Virginia R.S. Stump              2000      $ 70,644    $  3,000             --            --             --        $31,254 (3)
   Chairman of the Board         1999        67,926       7,625             --            --             --         40,339
   President and Chief           1998        65,626       6,000             --            --             --         47,716
   Executive Officer of the
   Company and Bank
<FN>
-----------
(1)      Executive  officers  of the  Company  and  the  Bank  receive  indirect
         compensation  in the form of  certain  perquisites  and other  personal
         benefits.  The amount of such benefits  received by the named executive
         officer  in fiscal  2000 did not  exceed  10% of each of the  executive
         officer's salary and bonus.
(2)      As of June 30, 2000,  Ms. Stump held 3,837 shares of restricted  Common
         Stock with an  aggregate  value of $42,207  based on the  closing  sale
         price of the Common Stock of $11.00, as reported on the Nasdaq SmallCap
         Market. Of such shares,  1,917 shares will vest on January 9, 2001, and
         the  remaining  1,920 shares will vest on January 9, 2002. In the event
         the Company  pays  dividends  with  respect to its Common  Stock,  when
         shares of restricted stock vest and/or are distributed, the holder will
         be  entitled to receive  any cash  dividends  and a number of shares of
         Common  Stock  equal to any  stock  dividends,  declared  and paid with
         respect to a share of  restricted  Common  Stock  between  the date the
         restricted   stock  was  awarded  and  the  date  the   restricted   is
         distributed,  plus interest on cash dividends,  provided that dividends
         paid with  respect to unvested  restricted  stock must be repaid to the
         Company  in the  event  the  restricted  stock  is  forfeited  prior to
         vesting.
(3)      Consists  of  $9,000  in  director's  fees,  $17,123  of  Common  Stock
         allocated to Ms.  Stump's  account under the ESOP,  $1,740 in insurance
         commissions,  $65  in  life  insurance  premiums,  $500  in  disability
         insurance  premiums  and  $2,826 in  matching  contributions  under the
         Company's 401(k) Plan.
</FN>
</TABLE>
                                       5
<PAGE>


        YEAR-END  OPTION  VALUES.  The following  table sets forth  information
concerning  the  value  as of June 30,  2000 of  options  held by the  executive
officer named in the Summary Compensation Table set forth above.
<TABLE>
<CAPTION>
                                           Number of Securities               Value of Unexercised
                                          Underlying Unexercised              In-the-Money Options
                                        Options at Fiscal Year-End           at Fiscal Year-End (1)
                                        --------------------------           ----------------------
Name                                     Exercisable/Unexercisable          Exercisable/Unexercisable
----                                     -------------------------          -------------------------

<S>                                            <C>                                <C>
Virginia R. S. Stump                           14,382/9,588                       $  --  /$  --
<FN>
________________
(1)  At June 30, 2000, the fair market value of the  underlying  Common Stock of
     $11.00 as quoted on the Nasdaq  SmallCap  Market was less than the exercise
     price of $14.625 per share.
</FN>
</TABLE>

         No options were granted to or exercised by the named executive  officer
during  fiscal  year 2000 and no options  held by any  executive  officer of the
Company repriced during the past ten full fiscal years.

SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENT

         In order to secure the continuing  services of Ms.  Virginia R.S. Stump
(the "Executive"),  the Bank has entered into supplemental  executive retirement
agreement  (the "SERA")  with her  effective  December 7, 1995.  Pursuant to the
terms of the SERA, upon the Executive's termination of employment with the Bank,
for reasons other than death or removal for "just cause," the Executive  will be
entitled to receive annual payments from the Bank in an amount for life equal to
(i) the  product of the  Executive's  "Vested  Percentage"  and 70% of  "Average
Annual  Compensation,"  less (ii) the Executive's  "Annual Offset Amount." Under
the SERA, "Vested  Percentage" means 10% per full year of an Executive's service
with the Bank following  December 31, 1995, up to a maximum Vested Percentage of
100%  (accelerated to 100% upon termination of employment due to the Executive's
death or  disability or upon a change in control of the Bank).  "Average  Annual
Compensation"  means the average of the Executive's  highest annual compensation
for three of the five calendar  years  preceding her  termination of employment.
"Annual  Offset  Amount"  means the sum of (i) the  Executive's  primary  social
security  benefits,  (ii) the annual  benefits which the Executive would receive
under the Bank's  Pension Plan in the form of a 50% joint and survivor  annuity,
and (iii) the annual  amount  payable to the  Executive  if that  portion of her
account under the Bank's 401(k) Plan which would be  attributable  to the Bank's
contributions  were paid to her in the form of a 50% joint and survivor annuity,
commencing upon termination of employment.

         In the event the  Executive  dies before  retirement  benefit  payments
commence,  the Executive's  surviving  spouse will receive an annual payment for
the remainder of the surviving spouse's life (up to a maximum of 20 years) in an
amount equal to 50% of the annual  retirement  benefit the Executive  would have
received if she had terminated  employment on the date of her death and then had
a vested  percentage  equal to 100%.  In the  event  the  Executive  dies  after
retirement benefits commence,  the Executive's  surviving spouse will receive an
annual  payment for the  remainder of the  surviving  spouse's life in an amount
equal to 50% of the annual retirement benefits the Executive would have received
had she survived to collect  them.  Termination  for "just cause" (as defined in
the SERA) would result in the Executive's  forfeiture of all retirement benefits
under the SERA. The Bank has  established  an irrevocable  grantor trust to hold
assets in order to provide  itself  with a source of funds to assist the Bank in
the meeting of its liabilities under the SERA.

                                       6
<PAGE>
EMPLOYMENT AGREEMENTS

         The Company and the Bank entered into  separate  employment  agreements
(the "Employment Agreements"),  pursuant to which Ms. Virginia R.S. Stump serves
as President  and Chief  Executive  Officer of the Company and the Bank. In such
capacities,  Ms. Stump (the  "Executive")  is  responsible  for  overseeing  all
operations of the Bank and the Company and for implementing the policies adopted
by the Boards of Directors.

         The Employment  Agreements  provide for a term of three years.  On each
anniversary date from the date of commencement of the Employment Agreements, the
term of the  Executive's  employment  under the  Employment  Agreements  will be
extended for an additional one-year period beyond the then effective  expiration
date, upon a determination by the Board of Directors that the performance of the
Executive has met the required  performance  standards and that such  Employment
Agreements should be extended.  The Employment  Agreements provide the Executive
with a salary review by the Board of Directors not less often than annually,  as
well as with inclusion in any discretionary bonus plans,  retirement and medical
plans, customary fringe benefits,  vacation and sick leave. The Executive's base
salary rate currently is $71,688.

         The Employment  Agreements will terminate upon the Executive's death or
disability,  and are  terminable  by the Company or the Bank for "just cause" as
defined  in the  Employment  Agreements.  In the event of  termination  for just
cause,  no  severance  benefits  are  available.  If the  Company  or  the  Bank
terminates the Executive without just cause, the Executive will be entitled to a
continuation of her salary and benefits from the date of termination through the
remaining term of the Employment Agreements, plus an additional 12-month period,
and, at the Executive's election,  either cash in an amount equal to the cost to
the Executive of obtaining health,  life,  disability,  and other benefits which
the Executive  would have been eligible to participate in through the Employment
Agreements'  expiration  date or continued  participation  in such benefit plans
through the  Employment  Agreements'  expiration  date,  provided the  Executive
continues to qualify for participation therein. If the Employment Agreements are
terminated  due to the  Executive's  "disability"  (as defined in the Employment
Agreements),  the Executive will be entitled to a continuation of her salary and
benefits  for up to 180 days  following  such  termination.  In the event of the
Executive's death during the term of the Employment  Agreement,  her estate will
be entitled to receive her salary  through the last day of the calendar month in
which the  Executive's  death  occurred.  The  Executive is able to  voluntarily
terminate her  Employment  Agreement by providing 90 days' written notice to the
Boards of Directors of the Bank and the Company,  in which case the Executive is
entitled to receive only her compensation,  vested rights and benefits up to the
date of termination.

         The Employment  Agreements contain provisions stating that in the event
of the Executive's  involuntary termination of employment in connection with, or
within one year after,  any change in control of the Bank or the Company,  other
than  for  "just  cause,"  the  Executive  will be paid  within  10 days of such
termination an amount equal to the  difference  between (i) 2.99 times her "base
amount," as defined in Section 280G(b)(3) of the Internal Revenue Code, and (ii)
the sum of any other parachute payments,  as defined under Section 280G(b)(2) of
the Internal Revenue Code, that the Executive  receives on account of the change
in control.  "Control"  generally  refers to the  acquisition,  by any person or
entity,  of the  ownership  or power to vote  more  than  25% of the  Bank's  or
Company's  voting stock, the control of the election of a majority of the Bank's
or the Company's directors,  or the exercise of a controlling influence over the
management  or  policies  of the Bank or the  Company.  In  addition,  under the
Employment  Agreements,  a change in control occurs when, during any consecutive
two-year  period,  directors of the Company or the Bank at the beginning of such
period cease to  constitute at least a majority of the Board of Directors of the
Company  or the  Bank.  The same  amount  would  be paid (i) in the  event of an
Executive's  voluntary  termination  of  employment  within 30 days  following a
change in control, or (ii) in the event of the Executive's voluntary termination
of  employment  within  one  year  following  a  change  in  Control,  upon  the
occurrence,  or within 90 days thereafter, of certain specified events following
the  change in  Control,  which  have not been  consented  to in  writing by the
Executive. Such events generally relate to a reduction in the Employee's salary,
benefits or duties.  The aggregate payments that would be made to the Executive,
assuming that  termination of employment  under the foregoing  circumstances  at
June 30, 2000, would have been approximately $253,200. These provisions may have
an anti-takeover  effect by making it more expensive for a potential acquiror to
obtain control of the Company.

                                       7
<PAGE>

DIRECTOR COMPENSATION

         GENERAL.  The Bank's directors receive fees of $750 per monthly meeting
attended.  No fees are paid for serving on committees of the Board of Directors.
Directors are eligible to participate in the Company's stock option plan and the
MRP. During the year ended June 30, 2000, the Company granted options to acquire
1,917  shares of Common  Stock under the stock  option plan to each of Directors
Swaffar and Purcell. The options become exercisable at the rate of 20% per year,
have 10-year terms and have an exercise price of $11.063 per share. In addition,
during  the year  ended  June 30,  2000,  the  Company  awarded  767  shares  of
restricted  Common Stock to each of Directors Swaffar and Purcell under the MRP.
The  restricted  stock  awards vest at the rate of 20% per year.  Other than the
awards to Directors Swaffar and Purcell,  no awards were made to directors under
the stock option plan or the MRP during the fiscal year ended June 30, 2000.

         DIRECTOR RETIREMENT PLAN. The Bank's Board of Directors has adopted the
First Lancaster Federal Savings Bank Directors' Retirement Plan (the "Directors'
Plan"), effective December 7, 1995, for its directors (i) who are members of the
Bank's  Board of  Directors  (the  "Board")  at some time on or after the plan's
effective  date,  and (ii)  who are not  employees  on the  date of  being  both
nominated  and  elected  (or  re-elected)  to the  Board.  Directors  who become
participants will remain participants even if they later become employees of the
Bank. A  participant  in the  Directors'  Plan will  receive,  at no cost to the
participant,  on each of the ten annual  anniversary dates of leaving the Board,
an amount  equal to the  product  of his or her  "Benefit  Percentage,"  "Vested
Percentage,"  and 75% of the  annual  fee for  service  on the Board  during the
calendar year preceding  retirement.  A  participant's  "Benefit  Percentage" is
based on years of service on the Board as a non-employee director, and increases
in  increments  of 25%,  from 0% for less than five  years of service to 25% for
five to nine years of service,  to 50% for 10 to 14 years of service, to 75% for
15 to 19  years  of  service,  to  100%  for 20 or  more  years  of  service.  A
participant's  "Vested  Percentage"  is based on years of  service  on the Board
after  December  31,  1995  (excluding  service  as  an  employee-director)  and
increases in increments  of 25%, from 50% for less than one year of service,  to
75% for one year of service, to 100% for two or more years of service.  However,
in the event a participant  terminates  service on the Board due to "disability"
(as defined in the Directors' Plan), the participant's Vested Percentage becomes
100% regardless of his or her years of service.

         If a participant  dies, his or her  beneficiary  will receive an amount
equal to the  retirement  benefits that would have been paid to the  participant
under the Directors' Plan if the  participant (i) had terminated  service on the
Board on the date of his or her death, and (ii) had a Vested Percentage equal to
100%. If a participant  dies after  commencing  to receive  retirement  benefits
under the plan,  his or her  beneficiary  will  receive  monthly  payments for a
number of months equal to the  difference  between 120 and the number of monthly
retirement  benefits payments made under the plan on or before the participant's
death.  These  payments  will equal  100% of the  monthly  amount of  retirement
benefits that the participant  had been collecting  under the plan. Any benefits
accrued under the Directors'  Plan will be paid from the Bank's general  assets.
The Bank  expects to establish a trust in order to hold assets with which to pay
benefits.  Trust  assets  will be subject  to the  claims of the Bank's  general
creditors.  In the event a participant prevails over the Bank in a legal dispute
as to the terms or  interpretation  of the  Directors'  Plan,  he or she will be
reimbursed for his or her legal and other expenses.

TRANSACTIONS WITH MANAGEMENT

         The Bank offers loans to its  directors  and  officers.  Under law, the
Bank's  loans to  directors  and  executive  officers are required to be made on
substantially the same terms,  including interest rates, as those prevailing for
comparable  transactions  and must not  involve  more  than the  normal  risk of
repayment or present other unfavorable features.  Furthermore, all loans to such
persons must be approved in advance by a disinterested  majority of the Board of
Directors.  At June 30,  2000,  the  Bank's  loans to  directors  and  executive
officers totaled $69,000, or 0.6% of stockholders'  equity. These loans are made
in the ordinary course of business on  substantially  the same terms,  including
collateral, interest rates and underwriting criteria, as those prevailing at the
time for comparable transactions with other persons and do not involve more than
the normal risk of collectibility or present other unfavorable features.

                                       8

<PAGE>


-------------------------------------------------------------------------------
                        SECURITY OWNERSHIP OF MANAGEMENT
-------------------------------------------------------------------------------


         The following  table sets forth,  as of the Record Date, the beneficial
ownership of the Company's  Common Stock by each of the Company's  directors and
nominees, the sole executive officer named in the Summary Compensation Table and
by all directors and executive officers as a group.
<TABLE>
<CAPTION>
                                                   Amount and                                 Percent of
                                              Nature and Beneficial                          Common Stock
Name                                              Ownership (1)                               Outstanding
----                                          ---------------------                          ------------

<S>                                                 <C>                                         <C>
Virginia R.S. Stump                                 37,969  (2)                                  4.5%
Tony A. Merida                                      54,990                                       6.5
David W. Gay                                        22,360  (3)                                  2.7
Ronald L. Sutton                                    15,691                                       1.9
Jack C. Zanone                                       6,423                                       0.8
Phyllis G. Swaffar                                   5,536                                       0.7
Jerry Purcell                                        2,156                                       0.3
All directors and executive
 officers as a group (7 persons)                   145,125                                      16.6
<FN>
___________
(1)  For the definition of beneficial ownership,  see footnote 1 to the table in
     "Voting   Securities  and  Principal  Holders  Thereof."  Unless  otherwise
     indicated, ownership is direct and the named individuals and group exercise
     sole voting and  investment  power over the shares  listed as  beneficially
     owned by such  persons or group.  Amounts  shown  include  14,382,  14,382,
     2,874,  2,874,  2,874,  383, 383 and 38,152 shares which may be acquired by
     Directors Stump, Merida, Gay, Simpson, Sutton, Zanone, Swaffar and Purcell,
     and all directors and executive officers as a group, respectively, upon the
     exercise of options  exercisable within 60 days of the Record Date. Amounts
     shown do not include  3,837,  3,837,  768,  768,  768,  614, 614 and 11,206
     shares of  restricted  Common  Stock which have been  awarded to  Directors
     Stump, Merida, Gay, Sutton,  Zanone, Swaffar and Purcell, and all directors
     and executive officers as a group, respectively, but which have not vested.
     Amounts shown also include 6,800, 6,357 and 13,175 shares owned by the ESOP
     and  allocated to the accounts of Ms.  Stump,  Mr. Merida and all directors
     and executive  officers as a group,  respectively.  Does not include shares
     with respect to which  Directors Gay, Sutton and Zanone have "voting power"
     by virtue of their  positions  as  trustees  of the trusts  holding  76,091
     shares  under the  Company's  ESOP and 19,298  shares  under the MRP trust.
     Shares held by the ESOP trust and allocated to the accounts of participants
     are  voted  in  accordance  with  the   participants'   instructions,   and
     unallocated shares are voted in the same ratio as ESOP participants  direct
     the voting of allocated shares or, in the absence of such direction, in the
     ESOP trustees' best judgment. The shares held by the MRP trust are voted in
     the same  proportion  as the ESOP trustees vote the shares held in the ESOP
     trust.
(2)  The amount shown includes 1,032 shares of Common Stock owned by Ms. Stump's
     husband.
(3)  The amount shown includes 100 shares of Common Stock owned by Mr. Gay's son
     and 1,254 shares of Common Stock owned by Mr. Gay's wife.
</FN>
</TABLE>


--------------------------------------------------------------------------------
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------


         PricewaterhouseCoopers   LLP,  which  was  the  Company's   independent
certified public  accounting firm for the 2000 fiscal year, has been retained by
the Board of Directors to be the Company's  auditors for the 2001 fiscal year. A
representative  of  PricewaterhouseCoopers  LLP is expected to be present at the
Annual  Meeting to respond to questions and will have the  opportunity to make a
statement if he or she so desires.

                                       9
<PAGE>

--------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

         Pursuant to regulations  promulgated under the Securities  Exchange Act
of 1934, as amended, the Company's officers,  directors and persons who own more
than 10 percent of the  outstanding  Common Stock  ("Insiders")  are required to
file reports  detailing  their ownership and changes of ownership in such Common
Stock, and to furnish the Company with copies of all such reports.  Based solely
on its review of the copies of such reports or written  representations  that no
such reports were  necessary  that the Company  received  during the past fiscal
year or with respect to the last fiscal year,  management  believes  that during
the fiscal year ended June 30, 2000, all of the Company's Insiders complied with
these reporting requirements.


--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Annual Meeting other than those matters  described above in this proxy statement
and matters incident to the conduct of the Annual Meeting. However, if any other
matters  should  properly  come before the Annual  Meeting,  it is intended that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.


--------------------------------------------------------------------------------
                                  MISCELLANEOUS
--------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

         The Company's 2000 Annual Report to Stockholders,  including  financial
statements,  is being  mailed to all  stockholders  of record as of the close of
business on the Record Date. Any  stockholder who has not received a copy of the
Annual Report may obtain a copy by writing to the Secretary of the Company. Such
Annual Report is not to be treated as a part of the proxy solicitation  material
or as having been incorporated herein by reference.


                                       10
<PAGE>

--------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
--------------------------------------------------------------------------------

       Under the Company's  Certificate of Incorporation,  stockholder proposals
must be  submitted  in writing to the  Secretary  of the  Company at the address
stated  in the  following  sentence  no less  than 30 days nor more than 60 days
prior to the date of such meeting;  provided,  however,  that if less than forty
days' notice of the meeting is given to stockholders,  such written notice shall
be delivered or mailed, as prescribed, to the Secretary of the Company not later
than the close of business on the tenth day following the day on which notice of
the meeting was mailed to stockholders. For consideration at the Annual Meeting,
a stockholder proposal must be delivered or mailed to the Company's Secretary no
later  than  October 9,  2000.  In order to be  eligible  for  inclusion  in the
Company's  proxy materials for next year's Annual Meeting of  Stockholders,  any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's main office at 208 Lexington Street,  Lancaster,  Kentucky 40444-1131,
no  later  than  June 1,  2001.  Any  such  proposal  shall  be  subject  to the
requirements of the proxy rules adopted under the Exchange Act.


                                           BY ORDER OF THE BOARD OF DIRECTORS

                                            /s/ Kathy G. Johnica


                                            KATHY G. JOHNICA
                                            SECRETARY

Lancaster, Kentucky
September 29, 2000


--------------------------------------------------------------------------------
                          ANNUAL REPORT ON FORM 10-KSB
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
       A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED JUNE 30, 2000 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE
FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN
REQUEST TO CORPORATE SECRETARY, FIRST LANCASTER BANCSHARES,  INC., 208 LEXINGTON
STREET, LANCASTER, KENTUCKY 40444-1131.
--------------------------------------------------------------------------------

                                       11


<PAGE>


                                 REVOCABLE PROXY


--------------------------------------------------------------------------------
                        FIRST LANCASTER BANCSHARES, INC.
                               LANCASTER, KENTUCKY
--------------------------------------------------------------------------------


                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 30, 2000

       The undersigned hereby appoints Jerry Purcell, David W. Gay and Ronald L.
Sutton, with full powers of substitution, to act as proxies for the undersigned,
to vote all shares of Common  Stock of First  Lancaster  Bancshares,  Inc.  (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders,  to be held at the office of First Lancaster Federal Savings Bank,
208 Lexington Street,  Lancaster,  Kentucky on Monday,  October 30, 2000 at 4:00
p.m., and at any and all adjournments thereof, as follows:

                                                                    VOTE
                                                      FOR          WITHHELD
                                                      ---          --------
       1.     The election as directors of all
              nominees listed below (except as
              marked to the contrary below).          [  ]           [  ]

              Tony A. Merida
              Jack C. Zanone
              Phyllis G. Swaffar

              INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE,
              INSERT THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.

              __________________________

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED NOMINEES.


--------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE  NOMINEES  FOR  DIRECTOR.  IF ANY OTHER  BUSINESS IS
PRESENTED AT THE ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN  ACCORDANCE  WITH  THE  DETERMINATION  OF A  MAJORITY  OF THE  BOARD OF
DIRECTORS.  AT THE  PRESENT  TIME,  THE  BOARD  OF  DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING. THIS PROXY CONFERS DISCRETIONARY
AUTHORITY  ON THE HOLDERS  THEREOF TO VOTE WITH  RESPECT TO THE  ELECTION OF ANY
PERSON AS  DIRECTOR  WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL
NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.
--------------------------------------------------------------------------------



<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


       Should the undersigned be present and elect to vote at the Annual Meeting
or at any  adjournment  thereof and after  notification  to the Secretary of the
Company at the Annual  Meeting of the  stockholder's  decision to terminate this
proxy,  then the power of said attorneys and proxies shall be deemed  terminated
and of no further force and effect.

       The  undersigned  acknowledges  receipt  from  the  Company  prior to the
execution of this proxy of notice of the annual meeting, a Proxy Statement dated
September 29, 2000 and an Annual Report to Stockholders.


Dated: ________________________, 2000




--------------------------------    --------------------------------------
PRINT NAME OF STOCKHOLDER           PRINT NAME OF STOCKHOLDER


--------------------------------    --------------------------------------
SIGNATURE OF STOCKHOLDER            SIGNATURE OF STOCKHOLDER




       Please sign  exactly as your name  appears on the  envelope in which this
form of proxy was mailed.  When  signing as attorney,  executor,  administrator,
trustee or guardian,  please give your full title.  If shares are held  jointly,
each holder should sign.


--------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN AND MAIL THIS PROXY PROMPTLY IN THE  ACCOMPANYING
POSTAGE-PREPAID ENVELOPE.
--------------------------------------------------------------------------------





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission